Company Information for HUNTERS PROPERTY GROUP LIMITED
2 St Stephens Court, St. Stephens Road, Bournemouth, BH2 6LA,
|
Company Registration Number
03947557
Private Limited Company
Active |
Company Name | ||
---|---|---|
HUNTERS PROPERTY GROUP LIMITED | ||
Legal Registered Office | ||
2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA Other companies in YO1 | ||
Previous Names | ||
|
Company Number | 03947557 | |
---|---|---|
Company ID Number | 03947557 | |
Date formed | 2000-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-14 | |
Return next due | 2025-03-28 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB918023050 |
Last Datalog update: | 2024-03-22 18:09:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD ANTHONY JONES |
||
GLYNIS JOAN FREW |
||
HARRY DOUGLAS HILL |
||
KEVIN PAUL HOLLINRAKE |
||
EDWARD ANTHONY JONES |
||
MARTIN JOHN ROBINSON |
||
JOHN FREDERICK WATERHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER CHITTY BROOKSHAW |
Company Secretary | ||
ROBERT ALEXANDER FREW |
Director | ||
JON WRIGHT |
Director | ||
KEITH MICHAEL HOLLINRAKE |
Director | ||
ALEXA JAYNE TREZISE |
Company Secretary | ||
KEITH MICHAEL HOLLINRAKE |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUNTERS FRANCHISING LIMITED | Company Secretary | 2008-03-31 | CURRENT | 2005-08-16 | Active | |
HUNTERS LAND & NEW HOMES LIMITED | Company Secretary | 2007-10-26 | CURRENT | 2007-06-26 | Active | |
MADDISON JAMES LIMITED | Company Secretary | 2006-10-10 | CURRENT | 2006-08-31 | Active | |
HUNTERS FINANCIAL SERVICES LIMITED | Director | 2018-05-31 | CURRENT | 1991-04-23 | Active | |
HUNTERS (MIDLANDS) LIMITED | Director | 2017-09-27 | CURRENT | 1991-03-01 | Active | |
GREENROSE NETWORK MARKETING ASSOCIATION LIMITED | Director | 2015-05-01 | CURRENT | 2002-04-08 | Active | |
GREENROSE NETWORK (FRANCHISE) LIMITED | Director | 2015-05-01 | CURRENT | 1994-05-31 | Active | |
HUNTERS PROPERTY LIMITED | Director | 2015-03-27 | CURRENT | 2015-02-19 | Active | |
HUNTERS PARTNERS LIMITED | Director | 2011-07-29 | CURRENT | 1999-05-26 | Active | |
HUNTERS FRANCHISING LIMITED | Director | 2006-10-17 | CURRENT | 2005-08-16 | Active | |
HUNTERS PROPERTY LIMITED | Director | 2015-03-27 | CURRENT | 2015-02-19 | Active | |
COMMERCIAL PROPERTY DIGITAL LIMITED | Director | 2013-09-06 | CURRENT | 2013-09-06 | Dissolved 2015-04-28 | |
COMMERCIAL PROPERTY MEDIA LIMITED | Director | 2013-08-29 | CURRENT | 2013-08-29 | Dissolved 2015-12-08 | |
BLUETHROAT LIMITED | Director | 2011-11-04 | CURRENT | 2011-11-04 | Dissolved 2014-06-25 | |
SORTIT 2 LTD | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active - Proposal to Strike off | |
HUNTERS PROPERTY LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
HUNTERS SURVEY & VALUATION LIMITED | Director | 2014-07-25 | CURRENT | 1991-04-17 | Active | |
HUNTERS (MIDLANDS) LIMITED | Director | 2014-07-25 | CURRENT | 1991-03-01 | Active | |
HUNTERS GROUP LIMITED | Director | 2014-07-25 | CURRENT | 1994-09-07 | Active | |
SHOPTILITY LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Liquidation | |
HAPOLLO LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
HUNTERS PARTNERS LIMITED | Director | 2011-07-29 | CURRENT | 1999-05-26 | Active | |
MADDISON JAMES LIMITED | Director | 2006-10-10 | CURRENT | 2006-08-31 | Active | |
HUNTERS FRANCHISING LIMITED | Director | 2005-09-01 | CURRENT | 2005-08-16 | Active | |
HERRIOT COTTAGES LIMITED | Director | 2003-02-06 | CURRENT | 2002-05-31 | Active | |
HERRIOT COTTAGES LIMITED | Director | 2016-06-22 | CURRENT | 2002-05-31 | Active | |
GREENROSE NETWORK MARKETING ASSOCIATION LIMITED | Director | 2015-05-01 | CURRENT | 2002-04-08 | Active | |
GREENROSE NETWORK (FRANCHISE) LIMITED | Director | 2015-05-01 | CURRENT | 1994-05-31 | Active | |
HUNTERS PROPERTY LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
HUNTERS SURVEY & VALUATION LIMITED | Director | 2014-07-25 | CURRENT | 1991-04-17 | Active | |
HUNTERS FINANCIAL SERVICES LIMITED | Director | 2014-07-25 | CURRENT | 1991-04-23 | Active | |
HUNTERS (MIDLANDS) LIMITED | Director | 2014-07-25 | CURRENT | 1991-03-01 | Active | |
HUNTERS GROUP LIMITED | Director | 2014-07-25 | CURRENT | 1994-09-07 | Active | |
REALCUBE TECHNOLOGY LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active | |
HAPOLLO LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
REALCUBE LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Active | |
HUNTERS PARTNERS LIMITED | Director | 2011-07-29 | CURRENT | 1999-05-26 | Active | |
HUNTERS FRANCHISING LIMITED | Director | 2011-07-27 | CURRENT | 2005-08-16 | Active | |
HUNTERS LAND & NEW HOMES LIMITED | Director | 2008-10-01 | CURRENT | 2007-06-26 | Active | |
MADDISON JAMES LIMITED | Director | 2006-10-10 | CURRENT | 2006-08-31 | Active | |
HUNTERS PARTNERS LIMITED | Director | 2011-07-29 | CURRENT | 1999-05-26 | Active | |
HUNTERS FRANCHISING LIMITED | Director | 2005-09-01 | CURRENT | 2005-08-16 | Active | |
HAPOLLO LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
HUNTERS PARTNERS LIMITED | Director | 2011-07-29 | CURRENT | 1999-05-26 | Active | |
HUNTERS FRANCHISING LIMITED | Director | 2011-07-27 | CURRENT | 2005-08-16 | Active | |
FOSS ROW MANAGEMENT COMPANY (YORK) LIMITED | Director | 2002-10-21 | CURRENT | 2001-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039475570006 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039475570005 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/22 FROM Apollo House Eboracum Way Heworth Green York North Yorkshire YO31 7RE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Edward Anthony Jones on 2021-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY JONES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039475570006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK WATERHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL HOLLINRAKE | |
AP01 | DIRECTOR APPOINTED MR GARETH MEIRION SAMPLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY DOUGLAS HILL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 867330.12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 867330.12 | |
RES01 | ADOPT ARTICLES 06/10/16 | |
TM02 | Termination of appointment of Oliver Chitty Brookshaw on 2016-05-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 867330.12 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
SH02 | Consolidation of shares on 2015-03-27 | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 867330.12 | |
RES13 | THE ALLOTMENT OF 2 B ORDINARY SHARES OF £0.01 BE RETIFIED. 27/07/2015 | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
SH08 | Change of share class name or designation | |
AP03 | Appointment of Oliver Chitty Brookshaw as company secretary on 2015-05-01 | |
AP01 | DIRECTOR APPOINTED MR HARRY DOUGLAS HILL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 867329.48 | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 867329.48 | |
RES01 | ADOPT ARTICLES 02/06/15 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
SH01 | 31/01/15 STATEMENT OF CAPITAL GBP 863501.16 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/14 FROM 18 & 19 Colliergate York North Yorkshire YO1 8BN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 853501.15 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
SH01 | 13/02/14 STATEMENT OF CAPITAL GBP 853501.16 | |
SH01 | 30/12/13 STATEMENT OF CAPITAL GBP 838501.16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA01 | CURREXT FROM 31/10/2013 TO 31/12/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039475570005 | |
AR01 | 14/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ROBINSON / 12/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOLLINRAKE / 12/03/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 FULL LIST | |
SH01 | 10/03/12 STATEMENT OF CAPITAL GBP 773839.50 | |
SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 591525.76 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FREW | |
AR01 | 14/03/11 NO CHANGES | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOLLINRAKE / 01/01/2010 | |
AR01 | 14/03/10 NO CHANGES | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD JONES / 30/03/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 108210/2308210 15/12/2008 | |
88(2) | AD 15/12/08 GBP SI 59000000@0.01=590000 GBP IC 10319.16/600319.16 | |
225 | PREVEXT FROM 30/10/2008 TO 31/10/2008 | |
225 | PREVEXT FROM 30/04/2008 TO 30/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JON WRIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH HOLLINRAKE | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ALEXA TREZISE | |
288a | SECRETARY APPOINTED MR EDWARD ANTHONY JONES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
169 | £ IC 10359/10319 21/11/07 £ SR 4000@.01=40 | |
88(2)R | AD 21/11/07--------- £ SI 4000@.01=40 £ IC 10319/10359 | |
169 | £ IC 11056/10319 18/05/07 £ SR 73750@.01=737 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 30/10/06--------- £ SI 2000@.01=20 £ IC 11036/11056 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 27/10/06--------- £ SI 2000@.01=20 £ IC 11016/11036 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
RES13 | ART 3.2 SHALL NOT APPLY 15/06/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
CERTNM | COMPANY NAME CHANGED HUNTERS (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 25/05/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 31/03/02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE (OWN ACCOUNT) | Satisfied | YORKSHIRE BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNTERS PROPERTY GROUP LIMITED
HUNTERS PROPERTY GROUP LIMITED owns 27 domain names.
citycountry.co.uk energyspec.co.uk getbacktoliving.co.uk joinhunters.co.uk maddison-james.co.uk maddisonjames.co.uk madison-james.co.uk madisonjames.co.uk todoup.co.uk to-do-up.co.uk cherchez.co.uk fasterlegals.co.uk fastermortgages.co.uk fasthips.co.uk faster-legals.co.uk exchangeofviews.co.uk theeternaldiet.co.uk justestateagents.co.uk frankexchange.co.uk huntsmen.co.uk hunters-investments.co.uk hunters-investors.co.uk huntersinvestments.co.uk huntersinvestors.co.uk knightstar.co.uk southcheeks.co.uk hunterspersonal.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | HUNTERS LAND & NEW HOMES LIMITED | 2008-02-27 | Outstanding |
We have found 1 mortgage charges which are owed to HUNTERS PROPERTY GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
RESERVATIONS PYMT > RESERVATIONS PYMT |
Ryedale District Council | |
|
|
Blaby District Council | |
|
Community Services |
Blaby District Council | |
|
Other |
Leeds City Council | |
|
Other Hired And Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 15 PARK PLACE LEEDS LS1 2SJ | 61,500 | 06/09/2002 | |
CAR PARKING SPACE AND PREMISES | BST CAR SPACES NO 1 & 2 AT 49 ST PAULS STREET LEEDS LS1 2TE | 4,500 | 06/09/2002 | |
SHOP AND PREMISES | UNIT 5A MARKET PLACE WETHERBY LS22 6BL | 32,500 | 01/04/2000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |